Search icon

REID STORES, INC.

Company Details

Name: REID STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1966 (59 years ago)
Entity Number: 199622
ZIP code: 14094
County: Cattaraugus
Place of Formation: New York
Address: 100 W Genesee St, PO Box 987, Lockport, NY, United States, 14094
Principal Address: 100 W GENESEE ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D REID Chief Executive Officer 100 W GENESEE ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
REID STORES, INC. DOS Process Agent 100 W Genesee St, PO Box 987, Lockport, NY, United States, 14094

Licenses

Number Type Date Last renew date End date Address Description
754344 Retail grocery store No data No data No data 8 W TIOGA ST, SPENCER, NY, 14883 No data
756895 Retail grocery store No data No data No data 3652 SHERIDAN DR, BUFFALO, NY, 14226 No data
025267 Retail grocery store No data No data No data 5255 RT 19, BELMONT, NY, 14813 No data

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 100 W GENESEE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-29 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-12-06 2023-06-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2004-09-20 2024-02-12 Address 100 W GENESEE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212000101 2024-02-12 BIENNIAL STATEMENT 2024-02-12
200611060177 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180604008209 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170308006266 2017-03-08 BIENNIAL STATEMENT 2016-06-01
120605006586 2012-06-05 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
851600.00
Total Face Value Of Loan:
851600.00

Trademarks Section

Serial Number:
74335981
Mark:
YELLOW GOOSE MARKETS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1992-12-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
YELLOW GOOSE MARKETS

Goods And Services

For:
convenience food market and in-store delicatessen services
First Use:
1988-06-30
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
851600
Current Approval Amount:
851600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
860955.93

Date of last update: 18 Mar 2025

Sources: New York Secretary of State